MALACHITE ADVISORS LIMITED
Overview
Company Name | MALACHITE ADVISORS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05676078 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MALACHITE ADVISORS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is MALACHITE ADVISORS LIMITED located?
Registered Office Address | 17 Hartsbourne Avenue Bushey Heath WD23 1JP Bushey England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MALACHITE ADVISORS LIMITED?
Company Name | From | Until |
---|---|---|
AFRICA PRACTICE MALACHITE LIMITED | Jun 12, 2015 | Jun 12, 2015 |
MALACHITE ADVISORS LIMITED | Jun 10, 2011 | Jun 10, 2011 |
C FOR C LIMITED | Apr 24, 2009 | Apr 24, 2009 |
CORPORATES FOR CRISIS LIMITED | Apr 05, 2007 | Apr 05, 2007 |
THE FIRST IN LIMITED | Jan 16, 2006 | Jan 16, 2006 |
What are the latest accounts for MALACHITE ADVISORS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for MALACHITE ADVISORS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Sundew Limited as a person with significant control on Jul 01, 2018 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Michael Boyd as a director on Jul 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Murtaza Mohamedtaki Gulamhusein as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Marcus Vandeleur Courage as a person with significant control on Jun 30, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Africa Practice Limited as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from 14 Cambridge Court Shepherds Bush Road 2nd Floor London W6 7NJ England to 17 Hartsbourne Avenue Bushey Heath Bushey WD23 1JP on Dec 10, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from 2nd Floor 63-65 North Wharf Road London W2 1LA to 14 Cambridge Court Shepherds Bush Road 2nd Floor London W6 7NJ on Jul 15, 2016 | 1 pages | AD01 | ||||||||||
Who are the officers of MALACHITE ADVISORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOYD, Michael | Director | Hartsbourne Avenue Bushey Heath WD23 1JP Bushey 17 England | Ireland | Irish | Company Director | 253496860001 | ||||||||
KAYSER, Michael Arthur | Director | Hartsbourne Avenue Bushey Heath WD23 1JP Bushey 17 England | United Kingdom | British | Accountant | 141893610001 | ||||||||
KAYSER, Michael | Secretary | Hartsbourne Avenue WD23 1JP Bushey Heath 17 Herts England | British | 154392790001 | ||||||||||
MORLEY, Philippa Mary | Secretary | 38 Simpson Street SW11 3HW London | British | 112452000001 | ||||||||||
SCOTT, Lisa Helen | Secretary | 22 St Augustines Road NW1 9RN London | British | Accountant | 37187540002 | |||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
AARONSON, Michael John | Director | Dingley Dell Glaziers Lane Normandy GU3 2EB Guildford Surrey | United Kingdom | British | Company Director | 52345070001 | ||||||||
BOYD, Michael | Director | Great Chalfield Manor SN12 8NH Melksham Wiltshire | United Kingdom | Irish | Company Director | 86655070001 | ||||||||
BROOKS, Simon | Director | Tunis Road W12 7EZ London 39 Hammersmith | Uk | British | Director | 150237140001 | ||||||||
BUTLER, Edward Adam | Director | St. George Street W1S 2FQ London Nash House | United Kingdom | British | Director | 136314240001 | ||||||||
CARNWATH, Alison Jane, Dame | Director | Sidbury EX10 0QR Sidmouth The Old Dairy Devon | England | British | Company Director | 73581270001 | ||||||||
GULAMHUSEIN, Murtaza Mohamedtaki | Director | Hartsbourne Avenue Bushey Heath WD23 1JP Bushey 17 England | England | British | Chartered Accountant | 160007110001 | ||||||||
HASHEMI, Sahar | Director | Flat 7 32 Lennox Gardens SW1X 0DH London | British | Company Director | 42651060005 | |||||||||
JAMES, Christopher Noel Mackworth | Director | Glanarrow Eardisland HR6 9BW Leominster Herefordshire | United Kingdom | British | Company Director | 56782060001 | ||||||||
JINNAH, Jamille | Director | 3 Carthew Villas W6 0BS London | England | British | Director | 72338460006 | ||||||||
KEMBALL, Christopher Ross Maguire | Director | 41 Lothbury EC2R 7AE London Hawkpoint Partners Ltd | United Kingdom | British | Director | 131029730001 | ||||||||
KINLOCH, David Oliphant, Sir | Director | 29 Walpole Street SW3 4QS London | British | Company Director | 806370001 | |||||||||
LENG, James William | Director | Brook Street W1K 5EF London 78 | United Kingdom | British | Director | 249497850001 | ||||||||
SLIM, Hugo John Robertson | Director | 34 Kingston Road OX2 6RQ Oxford Oxfordshire | United Kingdom | British | Director | 61411210001 | ||||||||
AFRICA PRACTICE LIMITED | Director | North Wharf Road W2 1LA London 63-65 England |
| 193986260001 | ||||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MALACHITE ADVISORS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sundew Limited | Jul 01, 2018 | Hartsbourne Avenue Bushey Heath WD23 1JP Bushey 17 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Marcus Vandeleur Courage | Jun 30, 2016 | Hartsbourne Avenue Bushey Heath WD23 1JP Bushey 17 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0